Advanced company searchLink opens in new window

LOCH PROPERTIES LIMITED

Company number SC312547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2016 AA Total exemption small company accounts made up to 30 November 2014
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
24 Dec 2015 CH01 Director's details changed for Mr John Mahan on 3 May 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
28 Nov 2014 CH03 Secretary's details changed for Mr Wayne Wishart Fraser Strachan on 4 January 2014
28 Nov 2014 CH01 Director's details changed for Mr Wayne Wishart Fraser Strachan on 4 January 2014
24 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 Nov 2013 CH03 Secretary's details changed for Mr Wayne Wishart Fraser Strachan on 1 June 2013
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Mr Wayne Wishart Fraser Strachan on 1 January 2012
27 Nov 2012 CH03 Secretary's details changed for Mr Wayne Wishart Fraser Strachan on 1 January 2012
25 Oct 2012 AD01 Registered office address changed from 34 Luss Road Balloch G83 8QW on 25 October 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Feb 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Jun 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
26 Jan 2010 AA Total exemption small company accounts made up to 30 November 2008
25 Feb 2009 287 Registered office changed on 25/02/2009 from bramble house east craigton friarsfield road, cults aberdeen grampian AB15 5LB
07 Jan 2009 363a Return made up to 27/11/08; full list of members